Background WavePink WaveYellow Wave

MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED (03756983)

MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED (03756983) is an active UK company. incorporated on 21 April 1999. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CHAPPLE, Christopher Reginald, Professor, GRAHAM, Stuart John, GRUNEWALD, Richard Adam, Dr and 5 others.

Company Number
03756983
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Uhy Hacker Young Broadfield Court, Sheffield, S8 0XF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPPLE, Christopher Reginald, Professor, GRAHAM, Stuart John, GRUNEWALD, Richard Adam, Dr, HEESTERMAN, Roger Arie, LILLY, Kathryn Mary, REYNOLDS, Lindsay Margaret, Dr, STONE, David Radcliffe, WALTON, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED

MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAYFIELD HEIGHTS (FULWOOD) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03756983

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Uhy Hacker Young Broadfield Court Broadfield Way Sheffield, S8 0XF,

Previous Addresses

C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ England
From: 28 April 2017To: 24 September 2021
14 Mayfield Heights Brookhouse Hill Sheffield S10 3TT
From: 22 June 2010To: 28 April 2017
6 Mayfield Heights Fulwood Sheffield S10 3TT
From: 21 April 1999To: 22 June 2010
Timeline

36 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
May 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WHITEHEAD, Christopher Hartley

Active
Broadfield Court, SheffieldS8 0XF
Secretary
Appointed 09 May 2024

CHAPPLE, Christopher Reginald, Professor

Active
Broadfield Court, SheffieldS8 0XF
Born December 1955
Director
Appointed 20 Jun 2022

GRAHAM, Stuart John

Active
Broadfield Court, SheffieldS8 0XF
Born February 1968
Director
Appointed 20 Jun 2022

GRUNEWALD, Richard Adam, Dr

Active
Mayfield Heights, SheffieldS10 3TT
Born August 1958
Director
Appointed 30 Apr 2009

HEESTERMAN, Roger Arie

Active
Broadfield Court, SheffieldS8 0XF
Born April 1942
Director
Appointed 10 May 2019

LILLY, Kathryn Mary

Active
Broadfield Court, SheffieldS8 0XF
Born March 1944
Director
Appointed 27 Feb 2019

REYNOLDS, Lindsay Margaret, Dr

Active
Broadfield Court, SheffieldS8 0XF
Born September 1951
Director
Appointed 06 Jul 2020

STONE, David Radcliffe

Active
Broadfield Court, SheffieldS8 0XF
Born September 1935
Director
Appointed 27 May 2025

WALTON, Peter John

Active
Broadfield Court, SheffieldS8 0XF
Born June 1948
Director
Appointed 30 May 2023

MITCHELL, Ashley Fraser Lewis

Resigned
120 Widney Manor Road, SolihullB91 3JJ
Secretary
Appointed 08 Dec 2006
Resigned 30 Apr 2009

O'DRISCOLL, Robert Christopher

Resigned
28 Ley Hill Road, Sutton ColdfieldB75 6TF
Secretary
Appointed 01 Nov 2005
Resigned 08 Dec 2006

PIOLI, Emma-Jayne Maria

Resigned
27 Kelmscott Road, BirminghamB17 8QW
Secretary
Appointed 21 Oct 2004
Resigned 01 Nov 2005

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 21 Apr 1999
Resigned 30 Sept 2004

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 25 Aug 2006
Resigned 02 Apr 2007

ADAMS, Graham Noel

Resigned
56 Munsbrough Lane, RotherhamS61 4NT
Born July 1962
Director
Appointed 01 Jul 2002
Resigned 15 Dec 2005

ATKINSON, Christopher John

Resigned
Broadfield Court, SheffieldS8 0XF
Born June 1939
Director
Appointed 27 Feb 2019
Resigned 09 May 2023

DODGE, David

Resigned
14 Quantock Grove, NottinghamNG13 8SE
Born November 1967
Director
Appointed 31 Oct 2000
Resigned 20 Mar 2002

DOWLING, Ian Christopher

Resigned
Brookhouse Hill, SheffieldS10 3TT
Born June 1966
Director
Appointed 16 Dec 2009
Resigned 23 Mar 2012

DUNLOP, Roger Napier

Resigned
Setherum House, NewburyRG20 8LX
Born July 1965
Director
Appointed 20 Mar 2002
Resigned 01 Jul 2002

EVANS, Jane

Resigned
Broadfield Court, SheffieldS8 0XF
Born January 1952
Director
Appointed 20 Jun 2022
Resigned 22 May 2025

FLINT, Peter James

Resigned
Brookhouse Hill, SheffieldS10 3TT
Born May 1947
Director
Appointed 16 Dec 2009
Resigned 01 Jan 2012

HAIGH, Stephen David

Resigned
Holly Lodge, SelbyYO8 5RG
Born March 1965
Director
Appointed 31 Dec 2005
Resigned 25 Aug 2006

HEESTERMAN, Ann Valerie

Resigned
Broadfield Court, SheffieldS8 0XF
Born February 1943
Director
Appointed 10 May 2019
Resigned 20 Jun 2022

HELLER, Thomas David, Dr

Resigned
Brookhouse Hill, SheffieldS10 3TT
Born January 1946
Director
Appointed 16 Dec 2009
Resigned 09 Feb 2016

HUDSON, Susan

Resigned
Paradise House, SheffieldS3 8PZ
Born June 1942
Director
Appointed 27 Feb 2019
Resigned 12 Apr 2021

JOYCE, Ian Robert

Resigned
Meadow Bank, ClitheroeBB7 4AU
Born April 1944
Director
Appointed 21 Apr 1999
Resigned 31 Oct 2000

MARGERISON, David

Resigned
Paradise House, SheffieldS3 8PZ
Born October 1946
Director
Appointed 13 Dec 2011
Resigned 16 Apr 2021

PAGE, Robert Brian

Resigned
133 Woodcote Valley Road, PurleyCR8 3BN
Born July 1939
Director
Appointed 30 Apr 2009
Resigned 15 Aug 2010

SHIVERS, Keith Douglas

Resigned
Freebirch Cottage, ChesterfieldS42 8DQ
Born October 1955
Director
Appointed 28 Mar 2007
Resigned 30 Apr 2009

SMITH, Roderick Arthur, Professor

Resigned
Broadfield Court, SheffieldS8 0XF
Born December 1947
Director
Appointed 09 May 2024
Resigned 19 May 2025

STACEY, Clifford

Resigned
Mayfield Heights, SheffieldS10 3TT
Born December 1947
Director
Appointed 05 Mar 2013
Resigned 08 Feb 2016

STONE, David Radcliffe

Resigned
Broadfield Court, SheffieldS8 0XF
Born September 1935
Director
Appointed 13 Dec 2011
Resigned 06 Jan 2022

TOES, Nicholas Alexander

Resigned
Paradise House, SheffieldS3 8PZ
Born November 1957
Director
Appointed 30 Mar 2016
Resigned 06 Jul 2020

TOES, Rachel

Resigned
Paradise House, SheffieldS3 8PZ
Born October 1957
Director
Appointed 27 Feb 2019
Resigned 09 Apr 2021

VARDY, Lyn Leon

Resigned
Fulwood, SheffieldS10 3TT
Born May 1965
Director
Appointed 30 Apr 2009
Resigned 28 Mar 2014
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Sail Address Company With Old Address
27 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Move Registers To Registered Office Company
26 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
29 September 2009
363sAnnual Return (shuttle)
Legacy
29 September 2009
363sAnnual Return (shuttle)
Legacy
16 May 2009
363aAnnual Return
Legacy
15 May 2009
122122
Legacy
15 May 2009
88(2)Return of Allotment of Shares
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
353353
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
287Change of Registered Office
Legacy
23 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
287Change of Registered Office
Legacy
6 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
7 November 2002
288cChange of Particulars
Legacy
7 November 2002
287Change of Registered Office
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
88(2)R88(2)R
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
20 October 2000
88(2)R88(2)R
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
88(2)R88(2)R
Legacy
14 October 1999
88(2)R88(2)R
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Resolution
14 October 1999
RESOLUTIONSResolutions
Memorandum Articles
21 May 1999
MEM/ARTSMEM/ARTS
Incorporation Company
21 April 1999
NEWINCIncorporation